HomeMy WebLinkAboutL 12248 P 123~S TRANSFER
TAX STAHP S
$1,032.00
THIS INDENTURE. madethc `fro d~lyolI April . 2003
BET~'EEN ELSA PFLUGER residing at 21 Madison Street, Greenport,
New York 11944
panyolt~firstpan, and AUDREY BLOOM residing at 10 Dlllmont Drive, Smithto~ra, New York
11787, LiSA MARTIN residing at 10 Dillmont Drive, Smithtown, New York 11787,
ALBERT BLOOM residing at 15 Sycamore Lane, Commack, New York 11725, and bANA
BLOOM residing at 15 Sycamore Lane, Commack, New York 11725, ALL AS JOI~T
TENANTS WITH RIGHTS OF SURVIVORSHIP,
party of the second pa~.
%¥I'I'NE[fE'I'H. that t~ party O[ the firm pan, in consideration of ten dollua and ~her valuable co~idemtion paid by
the party of the ~cond pan. dews he.by grant and ~lem~ unto the party of the ~cond pan, the ~i~ or suc~o~ and
~signs of the party of the ~cond part
~ALL Ihal e¢~ain plot, pi~e or panel of land. wilh Iht buildings nnd improvements thereon erm.'lcd, ~ituate lying and
~ingim~ North of th~ Vfliage of Greenport, in the To~n of Southold, County of
SuffoIk and State of New York, bounded and described as
BEGINNING at an iron pipe on the westerly line of Madison Street, 241.26
fact northerly along said westerly line from ~itmarth Avenue; and running along
land now or formerly of Ruth Durking, South 76° 06~ 40', ~est 130.0 feet to
premises descrih~d as Lot gB in glock 2 as shown on a certain map entitled
"Map cf Fleet£ield" tiled in the Suffolk Gounty Clerk's Office as ~ap No. 1351;
thenct running North i3° 53~ 20" ~est 75.0 feet; thence along land formarly of
George ~. Smith, now of Audrey gloom and I. isa Martin North 76° 06~ &0" East
120.0 feet to a monument on said westerly line of Madison Street; thence along
said westerly line of Madison Street, South 21° 29~ 00" East 75.67 feet to the
point of beginning.
BETNG AND INTENDED TO BE THE SA}IE PREMISES CONVEYED TO THE PARTY OF THE
FIRST PART BY Deed dated July 14, 1956 and recorded in the Suffolk County
Clerk's Office on July 17, 1956 in Ltber 4145 Page 95.
TOGETI-tER wid] all right, lille and interest, il' an)'. of thc party of the first part. in and to any streetn and roads
abulling the ahnveldescribed premises lo the center line< Ihereof; 'I'OGETIIER with the appurlenancen and all the
IN IVITNESS WHEREOI'; Iht party of Iht I' rs part has duly execuled h s Iced Iht day and year ~rs abate
Page 2 of 3
II
State of New York, County of
On the day of . in the year
the undersigned, personally.appeared
satisfactory evidence to be the indhddual(s) whose name(s) is
(ara) subscribed to the within instrument end acknowledged to
capacity(les}, and that by his/her/their signature(s) on the
Instrument. the im:livtdual(s) or Ihs person upon behalf el which
Acknowledgement by Subscribing Witness taken In New
York St~le
State of New York. County of
, ss:
On the day of . in the year . before me.
tho undersigned, personally appeared
the subscribing witness to the toregoing instrument, with whom
I am personath/ acquainted, who being by me duly sworn, did
depose and say. that he/she/they reside(s) in
Ihat he/she/they know(s)
to he the individual described in end who executed the
foregoing inslrumenr; that said subscribing witness was
Title No.:
ELSA PELUGER
TO
Distributed by
'1
Chicago Title Insurance Company
State of New York, County of
· ss:
On the day o! , in tho year
the undersigned· personafly appeared
· before me,'
personally known to me or proved to me on the basis of
satlsfactorv evidence to he the individual(s) whose name(8) is
(am) subscribed to the within instrument and acknowledged to
me that he/she/they executed the came In hie/her/their
capacity(les), and that by his/her/their signature(s) on the
Instrument. the individual(s) or the pMson upon behalf of which
the individual(s) acted, executed the inslrumsnt.
Aoknowledgement taken outside New York State
* (or insert District of Columbia. Territory. Possession or
Foreign Country)
On the ,_~ day of April , In the year 2003. before me
the undersigned, personally appeared
ELSA PFLUGER
personally known to me or proved to me on the basis of
sstisfacto~ evidence to be the Individusf~,) whose neme(4~ is
(--'--,~ subscribed to the within instrument smd acknowledged to
me that Jn~/she/.t~4~t. executed the same in k!?herl4h~x--
instrument, the indlvidual(,~t, or the pemon upon behalf of which
the Indlvidual(~J acted, executed the instrument, and that such
(add ihs city or politlcet subdivision a~d the mate or country or
other place the acknowledgement was taken).
SECTION 040.000 ~.%,., .,r.-.'~_,.~ ,.-:.~.,'?
BLOCK 05.00
Audrey Bloom, J.D., P.O.
823 Wast Jericho Turnpike
Smithto~rn, New York 11787
Zip No.
Page 3 of 3
TORRENS
Serial # .
Cerfificate #
Prior CtL #
Deed / Mortgage InsLrument
Deed / Morlgage Tax Stamp
al
Page / Filing Fee
Handling
TP-584
Notalion
EA-52 17 ICounty!
F.A-5217 (State)
5.
SubTotal
R.P.T.S.A.
Comm. of I:~d.
Affidavit
Certified Copy
Reg. Copy
Other
I .~DO0
4 [ I.~tntrtct
Real
Property
'lhx .~rvice
· Agency
Verification
5. 00
Sub 'l;,~taJ ....
03015963 ~ooo o4ooo o5oo o2oooo
6 J S'atisfacl:ionslDischarge~dRelcases Lisl Property Owners Mailing Address
RECORD & RETURN TO:
AUDREY BLOOH, J.D., P.C.
823 West Jericho Turnpike
SmiChKoT~l~ Ne~ York 11~87
RECORDED
2(30~ Apr 25 I1:00:41
Edward P.Romaine
CLERK OF
SUFFOLK
L D0001224~
P 123
bT# 02-37020
Recording / Filing Stamps
Mortgage Amt.
I. Ba~;ic Tax
2. Additional Tax__.
Sub Total
SpecJAssit.
Spec. 1Add.
'lOT. MTG. TAX
Dual 'l'~wn Dual County ~'"
I Icld I;.~r Appointment
Transfer 'fax _~~O 0
Mansion Tax ~ __
The property covered by t~s mortgage is
or will be impnwcd b~a one ur two
l~mily dwelling only. /
Ir NO.' sec appropr~le tax clause on
pa~e ~.. offtbis in, truant.
Consideration Amount $ 2_~8.000.00
CPF Tax Due $ ~60.00
hupmved X
V~.am Land
TD
TD
7 I Title Company lnfoi:mation
,Co. Name LAND BARON ABSTRAC~ COl~PANYr 'INC.
ITitle # LB07603-03S
Suffolk County Recording & Endorsement Pa___oe
This page tOrnt~ part ol' the attached . DEED
made by:
(SPECIFY TYPE O1: INS'I'RUMENTi
ELSA P ]:LUGER
The premises herein is situah.-d in
SUFFOLK COUNTY. NEW YORK.
TO In the Township of Southoid
AUDREY BLOOIq, LTSA lqARTllg, In the VILLAG~
ALBERT BLOON and DANA BLOO~ or HAMLHTof_ Greenport
BOXES 6 THRU 8 MUST BE TYPED OR PRINTED IN BLACK INK ONLY PRIOR 'FO RECORDING OR FILING.--
Page i of 3 (over)
SUFFOLK COUNTY CLERK
RECORDS OFFICE
RECORDING PAGE
Type of Instrument= DE~DS/DDD
~,m~er of Pages; 3
TRANSFER TAX NUMBER: 02-37020
District;
1000
Deed Amount:
Recorded~
LIBER:
section~ Block:
040.00 05.00
EXAMINED AND CHARGED AS FOLLOWS
$258,000.00
0~/2S/2003
ll=O0=~l ~
~000~22~8
Received the Following Fees For Above Znstrument
~xe=pc
Page/Filing $9.00 NO Handling
eof $5.00 NO NYS SURCHG
EA-CTY $5.00 NO EA-STAT~
TP-584 $5.00 NO Cert. Copies
EPT $30.00 NO SCTM
Transfer tax $1,032.00 NO Ccumn. Pres
Fees Paid
TRANSFER TAX NUNBER: 02-37020
THIS PAGE IS
A PART OF THE INSTRUMENT
Lot:
020.000
Edward P.Romaine
County Clerk, Suffolk County
$5.00
$15.00
$25.00
$o.oo
$0.00
$2,160.00
$3,291.00
~xempt
NO
NO
NO
NO
NO
NO
FOR COUNTY USE ONLY
PLEASE TYPE OR PRESS FIRMLy WHEN WRITING ON FORM
INSTRUCTIONS: http://www,orps.state.n¥.us or PHONE {518) 473-7222
J Gree~ort
PROPER~ INFORMATION ~
~-~i ~/k/~ 560 I ~dison Street
~ Southold
Dloom
REAL PROPERTY TRANSFER REPORT
STATE OF NEW YORK
STATE BOARD OF REAL PROFERTY SERVICES
RP - 5217
,11944 I
Bloom
Bloom
[ Dana
L 21 Madison Street
6. ~eller [ Pfluger
Bloom
Greenpor t
J Elsa
Albert and Dana
[ z, rf i1944 I
SALE INFORMATION
Lo3 / o~ / 03 I
12 Date of Sale / Transfer
~ j ,0,0l
property included in the sale L ~ , N / Aa , 0 , 0 [
~NFORMATION - Data should ~ latest Final ~=ssessment Rolt and Tax ~
reflect the
/
' 2, ~=~_~ 19. Sch~lDistrlctN.m, [ Greenport
1000-040-05-020
, ~ .... 4 ,0 0 0j
---- ~ Dillmont Drive
Smithtown L__Ny
SELLER
sm..s~u~ El~a Pfluger
r 11787
631 ~ 864-3033
/ NEW YORK STATE~'~